Scarborough Hermiston Limited INVERKEITHING


Scarborough Hermiston started in year 2013 as Private Limited Company with registration number SC440224. The Scarborough Hermiston company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Inverkeithing at Muir House. Postal code: KY11 1HY. Since Wednesday 7th August 2013 Scarborough Hermiston Limited is no longer carrying the name Hope Street (no. 146).

Currently there are 4 directors in the the company, namely Martin S., Alan M. and Ronald M. and others. In addition one secretary - Derek A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 15 September 2023.

Scarborough Hermiston Limited Address / Contact

Office Address Muir House
Office Address2 Belleknowes Industrial Estate
Town Inverkeithing
Post code KY11 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC440224
Date of Incorporation Mon, 14th Jan 2013
Industry Development of building projects
End of financial Year 31st January
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Derek A.

Position: Secretary

Appointed: 15 September 2023

Martin S.

Position: Director

Appointed: 01 August 2023

Alan M.

Position: Director

Appointed: 01 February 2021

Ronald M.

Position: Director

Appointed: 14 January 2013

John M.

Position: Director

Appointed: 14 January 2013

John W.

Position: Secretary

Appointed: 15 June 2018

Resigned: 15 September 2023

Simon M.

Position: Director

Appointed: 09 September 2016

Resigned: 08 May 2018

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2013

Resigned: 08 May 2018

William M.

Position: Director

Appointed: 14 January 2013

Resigned: 09 September 2016

Simon M.

Position: Director

Appointed: 14 January 2013

Resigned: 08 May 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is J W Muir Group Plc from Inverkeithing, Scotland. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. The second entity in the PSC register is Scarscot Holdings Limited that put Stirling, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

J W Muir Group Plc

Muir House Belleknowes Industrial Estate, Inverkeithing, KY11 1HY, Scotland

Legal authority Companies Act
Legal form Public Limited Company
Country registered U.K.
Place registered Scotland
Registration number Sc058738
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Scarscot Holdings Limited

Lomond Court The Castle Business Park, Stirling, FK9 4TU, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered U.K.
Place registered Scotland
Registration number Sc270348
Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hope Street (no. 146) August 7, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 14th January 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search